Detail by Entity Name
Foreign Profit Corporation
INMAC CORP.
Filing Information
P14685
94-2358985
05/28/1987
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
08/25/1995
NONE
Principal Address
2465 AUGUSTINE DRIVE
SANTA CLARA, CA 95054
SANTA CLARA, CA 95054
Mailing Address
2465 AUGUSTINE DRIVE
SANTA CLARA, CA 95054
SANTA CLARA, CA 95054
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 03/17/1992
Address Changed: 03/17/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/17/1992
Address Changed: 03/17/1992
Officer/Director Detail
Name & Address
Title CD
ELDRED, KENNETH A.
Title PD
HEIMBUCK, JEFFREY A
Title VS
WAIDE, MICHAEL J.
Title D
DOOLITTLE, WILLIAM P.
Title D
EMRICK, JOHN
Title D
MUMFORD, JOHN
Title CD
ELDRED, KENNETH A.
1075 WESTRIDGE DRIVE
PORTOLA VALLEY, CA
PORTOLA VALLEY, CA
Title PD
HEIMBUCK, JEFFREY A
2465 AUGUSTINE DR
SANTA CLARA, CA
SANTA CLARA, CA
Title VS
WAIDE, MICHAEL J.
10264 PARKWOOD DRIVE #3
CUPERTINO, CA
CUPERTINO, CA
Title D
DOOLITTLE, WILLIAM P.
286 CATALPA DRIVE
ATHERTON, CA
ATHERTON, CA
Title D
EMRICK, JOHN
1475 S.W. VISTA AVENUE
PORTLAND, CA
PORTLAND, CA
Title D
MUMFORD, JOHN
1951 LANDINGS DRIVE
MT. VIEW, CA
MT. VIEW, CA
Annual Reports
Report Year | Filed Date |
1992 | 03/17/1992 |
1993 | 03/24/1993 |
1994 | 04/19/1994 |
Document Images
No images are available for this filing. |